Search icon

DESIGN CONTEMPO, INC. - Florida Company Profile

Company Details

Entity Name: DESIGN CONTEMPO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 May 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: F94000002469
FEI/EIN Number 020353614

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 265 SOUTH MAIN STREET, LISBON, NH, 03585
Mail Address: 265 SOUTH MAIN STREET, LISBON, NH, 03585
Place of Formation: NEW HAMPSHIRE

Key Officers & Management

Name Role Address
KOBER HENRY A President 279 WILKINS FARM ROAD, LITTLETON, NH, 03561
KOBER ELIZABETH R Vice President 279 WILKINS FARM ROAD, LITTLETON, NH, 03561
BRADO BARRY Secretary 287 NORTH ROAD, JEFFERSON, NH, 03583
KOBER HENRY A Treasurer 279 WILKINS FARM ROAD, LITTLETON, NH, 03561
BRYAN RICHARD S Agent 2225 EDGEWOOD DR., EAST, LAKELAND, FL, 338033634

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-11-20 265 SOUTH MAIN STREET, LISBON, NH 03585 -
REGISTERED AGENT ADDRESS CHANGED 2001-11-20 2225 EDGEWOOD DR., EAST, LAKELAND, FL 33803-3634 -
REINSTATEMENT 2001-11-20 - -
CHANGE OF MAILING ADDRESS 2001-11-20 265 SOUTH MAIN STREET, LISBON, NH 03585 -
REGISTERED AGENT NAME CHANGED 2001-11-20 BRYAN, RICHARD S -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-11-20
REINSTATEMENT 2001-11-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State